GALA DAY SERVICES is a business entity registered at Companies House, UK, with entity identifier is SC120558. The registration start date is October 3, 1989. The current status is Liquidation.
Company Number | SC120558 |
Company Name | GALA DAY SERVICES |
Registered Address |
21 York Place Edinburgh EH1 3EN |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1989-10-03 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 30/06/2016 |
Accounts Last Update | 30/09/2014 |
Returns Due Date | 14/01/2016 |
Returns Last Update | 17/12/2014 |
Confirmation Statement Due Date | 31/12/2017 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
21 YORK PLACE |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
Entity Name | Office Address |
---|---|
2T SCAFFOLDING LIMITED | 21 York Place, Edinburgh, EH1 3EN |
CITY RESTORATION PROJECT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED | 21 York Place, Edinburgh, EH1 3EN |
GOWANS PROPERTY INVESTMENT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
DCR (SERIES 2) LTD | 21 York Place, Edinburgh, EH1 3EN |
L&M RENDER SYSTEMS LIMITED | 21 York Place, Edinburgh, EH1 3EN |
56 (2015) LTD | 21 York Place, Edinburgh, EH1 3EN |
OMEGA MARKETING SERVICES LIMITED | 21 York Place, Edinburgh, EH1 3EN |
JY DISTRIBUTION LTD | 21 York Place, Edinburgh, EH1 3EN |
GARDEN DESIGN BUILDERS LTD. | 21 York Place, Edinburgh, EH1 3EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BAIRD, Karen | Director (Active) | 21 York Place, Edinburgh, EH1 3EN | December 1966 / 30 April 2014 |
British / Great Britain |
Knitwear Consultant |
CHARMICHAEL, Denise | Director (Active) | 21 York Place, Edinburgh, EH1 3EN | February 1966 / 30 April 2014 |
British / Great Britain |
Walkit Co-Ordinator |
GRASSICK, Lynne | Director (Active) | 61 Priorswalk, Melrose, Roxburghshire, Great Britain, TD6 9RD | February 1984 / 9 October 2014 |
Scottish / Great Britain |
Fitness Trainer |
POLETYLLO, Stefanie | Director (Active) | 25 Heatherlie Park, Selkirk, Scotland, TD7 5AL | November 1972 / 28 March 2013 |
British / Scotland |
Community Worker |
RICHARDSON, Janice | Director (Active) | Kingsmeadow, Boleside Road, Galashiels, TD1 3NJ | June 1947 / 22 January 2009 |
British / Scotland |
Retired |
STEWART, Maureen Elizabeth | Secretary (Resigned) | West View, 10 Whytbank Row, Clovenfords, Selkirkshire, TD1 3NE | / 28 February 2008 |
/ |
|
WHITE, Janice Falconer | Secretary (Resigned) | Thule 46 Ladhope Drive, Galashiels, Selkirkshire, TD1 2BL | / |
/ |
|
AIKMAN, Leona | Director (Resigned) | 49 Douglas Street, Galashiels, Selkirkshire, TD1 3BX | December 1933 / |
British / |
Teacher |
BIRNEY, Peter Joseph | Director (Resigned) | 14 Hillview Crescent, Selkirk, Selkirkshire, TD7 4AZ | June 1945 / 27 March 1992 |
British / |
Licensed Grocer |
BRYDON, William Whyte | Director (Resigned) | 17 Glenfield Avenue, Galashiels, Selkirkshire, Scotland, TD1 2AP | February 1933 / 22 September 1999 |
British / |
Retired |
CAIRNS, Eileen Euphemia | Director (Resigned) | Hoscote Bungalow, Roberton, Hawick, Roxburghshire, TD9 7LY | March 1946 / 1 March 1999 |
British / |
Home Help |
CRAWFORD, Margaret | Director (Resigned) | Crosswynds 34 Earlston Road, Stow, Galashiels, Selkirkshire, TD1 2QT | November 1933 / 30 September 1998 |
British / |
Retired |
DENHOLM, Alexander Thomas | Director (Resigned) | 7 Shieldswood Court, Tweedbank, Galashiels, Selkirkshire, TD1 3RP | January 1953 / |
British / |
Training Officer |
DENHOLM, Elizabeth Purves | Director (Resigned) | 11 Broadlee Bank, Tweedbank, Galashiels, Selkirkshire, TD1 3RF | December 1930 / |
British / |
Housewife |
DICKSON, Marion Barbara Ann | Director (Resigned) | 2 Gingham Row, Earlston, TD4 6ET | January 1932 / 2 December 1998 |
British / |
Retired |
ELLIOT, Gordon | Director (Resigned) | 8 Shielswood Court, Tweedbank, Galashiels, Roxburghshire, TD1 3RH | April 1961 / 19 March 2004 |
British / |
Nurse |
EVANS, Alun Charles | Director (Resigned) | Croftlands, Maxton, Roxburghshire, TD6 0RL | November 1944 / 22 November 2007 |
British / Scotland |
Co-Ordinator |
FERGUSON, John Hamilton | Director (Resigned) | 14 Ormiston Terrace, Melrose, Roxburghshire, TD6 9SP | November 1949 / 14 September 1994 |
British / |
Clinical Psychologist |
GAMMIE, Mary Isabella | Director (Resigned) | 25 Halliburton Place, Galashiels, Selkirkshire, TD1 2JE | October 1956 / 28 November 1995 |
British / |
Director |
HANSON, Graham | Director (Resigned) | 61 Wood Street, Galashiels, Scottish Borders, TD1 1QX | September 1940 / 27 November 2008 |
British / |
Retired |
HIGGS, Arthur Eric | Director (Resigned) | 106 Beech Avenue, Galashiels, Selkirkshire, TD1 2LF | July 1950 / 22 September 1999 |
British / |
Company Director |
HOSE, Margaret Janet Johnstone | Director (Resigned) | 46 Meigle Street, Galashiels, Selkirkshire, TD1 1LL | March 1944 / 7 April 2005 |
British / |
Administrator |
HUTTON, Marjorie Anne Kerr | Director (Resigned) | 2 Eshiels Holding, Peebles, Peeblesshire, EH45 8NA | December 1955 / |
British / |
Community Education Co-Ordinat |
KENNEDY, John | Director (Resigned) | 35 Ladhope Crescent, Galashiels, Selkirkshire, Great Britain, TD1 2BN | October 1959 / 25 March 2009 |
British / Scotland |
Ifa |
KENNEDY, John | Director (Resigned) | 20 Ladhope Crescent, Galashiels, Selkirkshire, TD1 2BN | October 1959 / 18 February 1997 |
British / Scotland |
Financial Consultant |
MACDONALD, Alistair | Director (Resigned) | The Strone, Longnewton, St. Boswells, Scottish Borders, Scotland, TD6 9ES | June 1946 / 22 September 1999 |
British / |
Property Consultant |
MCGLASSON, Elaine | Director (Resigned) | 122 Meigle Street, Galashiels, Scottish Borders, TD1 1LP | May 1962 / 26 March 2009 |
British / Scotland |
Sterilizing Assistant |
MITCHELL, John Graham | Director (Resigned) | 30 Hillside Terrace, Selkirk, Selkirkshire, TD7 4ND | February 1950 / 19 October 1999 |
Scottish / Scotland |
Chartered Accountant |
MORRIS, Timothy David, Rev | Director (Resigned) | St Peters School Parsonage Road, Galashiels, Selkirkshire, TD1 3HS | August 1948 / |
British / |
Minister Of Religion |
NAYLOR, Jocelyn | Director (Resigned) | Low Buckholmside, Galashiels, TD1 1RT | July 1965 / 24 May 2012 |
British / United Kingdom |
Runs Own Bussiness |
O'BRIEN, Eric Adam, M.A. | Director (Resigned) | 3 Ladhope Bank, Galashiels, Scottish Borders, TD1 2JJ | October 1936 / 17 September 1996 |
British / |
Retired |
PARKER, David | Director (Resigned) | 6 Shielswood Court, Tweedbank, Galashiels, Selkirkshire, TD1 3RH | January 1974 / 22 September 1999 |
British / |
Special Needs Technol.Advisor |
PINNOCK, Harry, Commander | Director (Resigned) | 3 Haining Stables, Selkirk, Selkirkshire, TD7 5LR | April 1927 / 6 April 2005 |
British / |
Retired |
POLLOK, Arthur, Dr | Director (Resigned) | Wellwood, Scott Street, Galashiels, Selkirkshire | March 1925 / |
British / |
Retired Medical Practitioner |
RICHARDSON, Janice | Director (Resigned) | Kingsmeadow, Boleside Road, Galashiels, TD1 3NJ | June 1947 / 18 February 1997 |
British / Scotland |
Housewife |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on GALA DAY SERVICES by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.